Exquisite Confections Ltd
EXQUISITE CONFECTIONS LIMITED
Company type
Private Limited Company , Active
Company Number
14704789
Universal Entity Code 1812-3196-2073-9929
Record last updated
Monday, March 6, 2023 2:46:28 AM UTC
Official Address
85 Bowness Road Middleton Manchester England M244nl West, West Middleton
There are 15 companies registered at this street
Locality
West Middleton
Region
Rochdale, England
Postal Code
M244NL
Sector
Retail sale via stalls and markets of food, beverages and tobacco products
Visits
EXQUISITE CONFECTIONS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2023-3 2023-6 2024-4 2025-3 2025-4 0 1 2 3 4 5
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Mar 3, 2023
Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Sep 5, 2013
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Sep 5, 2013
Statement of capital
Registry
Sep 5, 2013
Solvency statement
Registry
Sep 5, 2013
Alteration to memorandum and articles
Registry
Sep 5, 2013
Reduce issued capital 09
Financials
Apr 25, 2013
Annual accounts
Registry
Apr 2, 2013
Appointment of a man as Director
Registry
Apr 2, 2013
Resignation of one Director
Registry
Mar 20, 2013
Appointment of a man as Company Director and Director
Registry
Mar 20, 2013
Resignation of one Company Director and one Director (a man)
Registry
Jan 8, 2013
Annual return
Financials
Mar 27, 2012
Annual accounts
Registry
Jan 26, 2012
Auditor's letter of resignation
Registry
Jan 3, 2012
Annual return
Financials
Apr 4, 2011
Annual accounts
Registry
Jan 6, 2011
Annual return
Financials
Mar 19, 2010
Annual accounts
Registry
Jan 21, 2010
Annual return
Registry
Jan 21, 2010
Notification of single alternative inspection location
Registry
Jan 21, 2010
Change of particulars for director
Registry
Jan 21, 2010
Change of particulars for director 1343...
Registry
Jan 21, 2010
Change of particulars for secretary
Registry
Aug 28, 2009
Company name change
Registry
Aug 26, 2009
Change of name certificate
Financials
Apr 7, 2009
Annual accounts
Registry
Jan 8, 2009
Annual return
Registry
Jan 8, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Jan 8, 2009
Notice of change of directors or secretaries or in their particulars 1343...
Registry
Jan 8, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Jan 8, 2009
Resignation of a director
Registry
Dec 31, 2008
Resignation of one Chairman and one Director (a man)
Financials
Apr 4, 2008
Annual accounts
Registry
Jan 10, 2008
Annual return
Registry
Jan 10, 2008
Change in situation or address of registered office
Registry
Jan 10, 2008
Register of members
Financials
Mar 16, 2007
Annual accounts
Registry
Jan 19, 2007
Annual return
Registry
Oct 12, 2006
Resignation of a secretary
Registry
Oct 12, 2006
Appointment of a secretary
Registry
Oct 1, 2006
Appointment of a man as Secretary
Registry
Sep 30, 2006
Resignation of one Secretary (a man)
Financials
Mar 17, 2006
Annual accounts
Registry
Feb 16, 2006
Annual return
Financials
Mar 14, 2005
Annual accounts
Registry
Jan 5, 2005
Annual return
Financials
Feb 13, 2004
Annual accounts
Registry
Jan 6, 2004
Annual return
Financials
Feb 9, 2003
Annual accounts
Registry
Jan 29, 2003
Annual return
Registry
Feb 25, 2002
Annual return 1343...
Financials
Jan 25, 2002
Annual accounts
Financials
May 25, 2001
Annual accounts 1343...
Registry
Jan 26, 2001
Annual return
Registry
Jan 12, 2000
Annual return 1343...
Financials
Jan 6, 2000
Annual accounts
Financials
Mar 30, 1999
Annual accounts 1343...
Registry
Jan 12, 1999
Annual return
Financials
Jan 15, 1998
Annual accounts
Registry
Jan 9, 1998
Annual return
Registry
Jul 22, 1997
Exemption from appointing auditors
Financials
May 23, 1997
Annual accounts
Registry
Feb 12, 1997
Annual return
Financials
Mar 12, 1996
Annual accounts
Registry
Feb 18, 1996
Annual return
Financials
May 23, 1995
Annual accounts
Registry
Feb 4, 1995
Annual return
Registry
Dec 14, 1994
Director resigned, new director appointed
Registry
Jul 31, 1994
Resignation of one Managing Director and one Director (a man)
Registry
Jun 6, 1994
£ nc 25000/6000000
Registry
Jun 6, 1994
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jun 6, 1994
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Financials
Mar 3, 1994
Annual accounts
Registry
Feb 4, 1994
Annual return
Registry
Jan 13, 1994
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jan 13, 1994
£ nc 25000/6000000
Registry
Jan 13, 1994
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry
May 17, 1993
Director resigned, new director appointed
Financials
May 10, 1993
Annual accounts
Registry
Feb 14, 1993
Director's particulars changed
Registry
Feb 14, 1993
Annual return
Registry
Jul 31, 1992
Resignation of a woman
Financials
Mar 13, 1992
Annual accounts
Registry
Feb 15, 1992
Annual return
Registry
Jun 19, 1991
Notice of new accounting reference date given during the course of an accounting reference period
Financials
Jun 19, 1991
Annual accounts
Registry
May 9, 1991
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 1, 1991
Annual return
Registry
Dec 31, 1990
Six appointments: 2 women and 4 men,: 2 women and 4 men
Registry
Nov 27, 1990
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Nov 26, 1990
Return of allotment of shares issued for cash or by way of capitalisation of reserves 1343...
Registry
Apr 3, 1990
Annual return
Registry
Mar 19, 1990
Particulars of a mortgage or charge
Registry
Jan 30, 1990
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Jan 25, 1990
Annual accounts
Registry
Jan 25, 1990
Director resigned, new director appointed
Registry
Jan 24, 1990
£ nc 25000/6000000
Registry
Dec 5, 1989
Change of name certificate
Registry
Nov 8, 1989
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 22, 1989
Annual return